TM02 |
Secretary's appointment terminated on 28th February 2024
filed on: 5th, March 2024
|
officers |
Free Download
(1 page)
|
AP03 |
On 28th February 2024, company appointed a new person to the position of a secretary
filed on: 5th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on 29th September 2023
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, October 2022
|
resolution |
Free Download
(10 pages)
|
SH20 |
Statement by Directors
filed on: 11th, October 2022
|
capital |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 11th October 2022: 100.00 GBP
filed on: 11th, October 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/09/22
filed on: 11th, October 2022
|
insolvency |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(38 pages)
|
CH01 |
On 14th June 2021 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th June 2021 secretary's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(35 pages)
|
AD01 |
Change of registered address from 13-15 Moorgate London EC2R 6AD United Kingdom on 29th January 2021 to 58 Borough High Street London SE1 1XF
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 19th May 2020
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(35 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th April 2016 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th April 2016 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th April 2016 secretary's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 2nd November 2016 director's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2016 from 31st July 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Northminster House Northminster Peterborough Cambridgeshire PE1 1YN on 14th July 2016 to 13-15 Moorgate London EC2R 6AD
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd September 2015: 7500000.00 GBP
filed on: 25th, November 2015
|
capital |
Free Download
(4 pages)
|
AP03 |
On 30th October 2015, company appointed a new person to the position of a secretary
filed on: 19th, November 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed taylor rose solicitors LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 23rd September 2015: 6599100.00 GBP
filed on: 1st, October 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th September 2015
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 5000000.00 GBP
filed on: 1st, October 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 1st, October 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 1st, October 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 9th September 2015: 5000000.00 GBP
filed on: 24th, September 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th September 2015
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2015
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2015
filed on: 17th, September 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed taylor rose law uk LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2015
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, July 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|